Advanced company searchLink opens in new window

SMITHARD & CO LIMITED

Company number 04284871

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2005 287 Registered office changed on 18/06/05 from: tower gate office suite international house 1 st katharine's way london E1W 1UN
15 Jun 2005 CERTNM Company name changed tg private LIMITED\certificate issued on 15/06/05
15 Apr 2005 225 Accounting reference date extended from 30/09/04 to 31/03/05
15 Apr 2005 287 Registered office changed on 15/04/05 from: international house 1 st katharines way london E1W 1UN
05 Apr 2005 CERTNM Company name changed tower gate partners LIMITED\certificate issued on 05/04/05
04 Mar 2005 363s Return made up to 11/09/04; full list of members
02 Mar 2005 288a New secretary appointed
02 Mar 2005 288b Secretary resigned
10 Feb 2005 CERTNM Company name changed tower gate capital LIMITED\certificate issued on 10/02/05
25 Oct 2004 CERTNM Company name changed tg capital markets LIMITED\certificate issued on 25/10/04
06 Sep 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2004 AAMD Amended accounts made up to 30 September 2003
04 Aug 2004 AA Total exemption small company accounts made up to 30 September 2003
06 May 2004 287 Registered office changed on 06/05/04 from: gourmet traders LTD c/o tower gate PLC international house st katharine's way london E1W 1UN
29 Apr 2004 363s Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Apr 2004 287 Registered office changed on 28/04/04 from: international house 1 st katherine's way london E1W 1UN
27 Apr 2004 CERTNM Company name changed gourmet traders LIMITED\certificate issued on 27/04/04
02 Oct 2003 287 Registered office changed on 02/10/03 from: 11 cypress road harrow harroweald middlesex HA3 5HT
02 Oct 2003 288a New director appointed
29 Jul 2003 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2003 AA Accounts for a dormant company made up to 30 September 2002
23 Jul 2003 288b Secretary resigned
07 Jun 2003 288b Director resigned
08 Apr 2003 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2003 287 Registered office changed on 04/04/03 from: 1ST floor international house st katherines way tower hill london E1W 1UH